- Company Overview for SPS CONSTRUCTION (S E) LTD (08303025)
- Filing history for SPS CONSTRUCTION (S E) LTD (08303025)
- People for SPS CONSTRUCTION (S E) LTD (08303025)
- Charges for SPS CONSTRUCTION (S E) LTD (08303025)
- Insolvency for SPS CONSTRUCTION (S E) LTD (08303025)
- More for SPS CONSTRUCTION (S E) LTD (08303025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
15 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2018 | COCOMP | Order of court to wind up | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 May 2017 | MR01 | Registration of charge 083030250003, created on 25 May 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
21 Dec 2016 | MR01 | Registration of charge 083030250002, created on 21 December 2016 | |
09 Dec 2016 | MR04 | Satisfaction of charge 083030250001 in full | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
05 Sep 2015 | MR01 | Registration of charge 083030250001, created on 4 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
06 Jan 2013 | AP01 | Appointment of Craig Haylor as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Kerry Brett as a director | |
22 Nov 2012 | NEWINC | Incorporation |